Search icon

BRIAN MARTIN INC. - Florida Company Profile

Company Details

Entity Name: BRIAN MARTIN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRIAN MARTIN INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: P04000000785
FEI/EIN Number 200566990

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13414 GOLD AVE, PT CHARLOTTE, FL, 33953
Mail Address: 13414 GOLD AVE, PT CHARLOTTE, FL, 33953
ZIP code: 33953
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN BRIAN President 13414 GOLD AVE, PT CHARLOTTE, FL, 33953
MARTIN BRIAN Treasurer 13414 GOLD AVE, PT CHARLOTTE, FL, 33953
MARTIN JENNIFER Vice President 13414 GOLD AVE, PT CHARLOTTE, FL, 33953
CAMPBELL J. DAVID Agent 2805 TAMIAMI TRAIL, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-04-23 BRIAN MARTIN INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5044117204 2020-04-27 0491 PPP 5191 Cinderlane Pkwy Apt 1208, Orlando, FL, 32808
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9300
Loan Approval Amount (current) 9300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99711
Servicing Lender Name Magnifi Financial CU
Servicing Lender Address 20 4th Ave E, MELROSE, MN, 56352-1356
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 99711
Originating Lender Name Magnifi Financial CU
Originating Lender Address MELROSE, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9358.35
Forgiveness Paid Date 2020-12-16
4453139002 2021-05-20 0455 PPP 11456 Paradise Cove Ln, Wellington, FL, 33449-8383
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33449-8383
Project Congressional District FL-22
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21072.73
Forgiveness Paid Date 2022-07-27
3497928603 2021-03-17 0455 PPP 1322 Piazza Pitti, Boynton Beach, FL, 33426-8272
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4589
Loan Approval Amount (current) 4589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8272
Project Congressional District FL-22
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4645.98
Forgiveness Paid Date 2022-06-23
4603288807 2021-04-16 0455 PPS 1322 Piazza Pitti, Boynton Beach, FL, 33426-8272
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4589
Loan Approval Amount (current) 4589
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8272
Project Congressional District FL-22
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4650.44
Forgiveness Paid Date 2022-09-22
1662468406 2021-02-02 0491 PPS 5191 Cinderlane Pkwy Apt 1208, Orlando, FL, 32808-0926
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9318
Loan Approval Amount (current) 9318
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99711
Servicing Lender Name Magnifi Financial CU
Servicing Lender Address 20 4th Ave E, MELROSE, MN, 56352-1356
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-0926
Project Congressional District FL-10
Number of Employees 1
NAICS code 512110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 99711
Originating Lender Name Magnifi Financial CU
Originating Lender Address MELROSE, MN
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9367.78
Forgiveness Paid Date 2021-08-18
8877858905 2021-05-12 0455 PPP 1529 N Andrews Ave, Fort Lauderdale, FL, 33311-5559
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-5559
Project Congressional District FL-20
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4183.97
Forgiveness Paid Date 2021-10-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State